Get an alert when COOPER PARRY GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. COOPER PARRY GROUP LIMITED 2019-06-03 → present
  2. PKF COOPER PARRY GROUP LIMITED 2014-01-07 → 2019-06-03
  3. COOPER PARRY GROUP LIMITED 2012-04-25 → 2014-01-07
  4. COOPER PARRY OFFICE SERVICES LIMITED 2011-10-03 → 2012-04-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding the net current liabilities of £36,826,134 at the balance sheet date, the financial statements have been prepared on the going concern basis which assumes the continuing intragroup trading support of the Cooper Parry entities. These entities will defer, if necessary, their intercompany debtor. balance in favour of other creditors in order to maintain the Company as a going concern. On that basis, the directors have prepared these financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
ATKINS, Simon Director 2019-01-25 Oct 1975 British
CHEATHAM, Adrian Paul Director 2011-10-21 Oct 1971 British
PARNELL, James David Director 2017-06-07 Jan 1978 British
Show 9 resigned officers
Name Role Appointed Resigned
BOWLER, Jeremy Secretary 2011-10-03 2019-02-15
AXE, Sarah Director 2018-11-23 2019-02-15
BOWLER, Jeremy Director 2011-10-03 2019-02-15
COURTMAN, Tyrone Shaun Director 2014-12-04 2018-12-31
HONARMAND, Andrew Madjid Mehrabizadeh Director 2011-10-21 2019-02-15
JONES, Richard Director 2011-10-21 2019-02-15
RANDS, Edward Charles Director 2012-04-24 2019-01-24
SHAW, Colin Richard Director 2011-10-21 2016-11-30
STERLING, Peter Robert Director 2016-11-30 2019-02-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cooper Parry Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-30 Active
Pkf Cooper Parry Llp Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-06-30

Filing timeline

Last 20 of 92 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-04 MA Memorandum articles
  • 2025-04-04 RESOLUTIONS Resolution
  • 2023-01-14 RESOLUTIONS Resolution
  • 2023-01-08 MA Memorandum articles
Date Type Category Description
2026-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-16 AA accounts Accounts with accounts type full
2025-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-04 MA incorporation Memorandum articles
2025-04-04 RESOLUTIONS resolution Resolution
2025-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-04 AA accounts Accounts with accounts type full
2024-09-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-02 AA accounts Accounts with accounts type full
2023-08-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-01 AA accounts Accounts with accounts type full
2023-01-14 RESOLUTIONS resolution Resolution
2023-01-14 MR04 mortgage Mortgage satisfy charge full
2023-01-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-08 MA incorporation Memorandum articles
2022-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-11 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-03-07 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page